RFC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Appointment of Mrs Stephanie Foster-Clarke as a director on 2025-06-18 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-25 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Notification of Anne Marilyn Foster-Clarke as a person with significant control on 2020-12-11 |
30/09/2130 September 2021 | Termination of appointment of Robin Adrian Foster-Clarke as a director on 2020-11-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | DIRECTOR APPOINTED JAMES MICHAEL GIRLING FOSTER-CLARKE |
03/12/153 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/144 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, SECRETARY ADRIAN JONES |
09/12/139 December 2013 | SECRETARY APPOINTED MR JAMES MICHAEL GIRLING FOSTER-CLARKE |
26/11/1326 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN FOSTER-CLARKE / 21/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARILYN FOSTER-CLARKE / 21/01/2010 |
26/01/1026 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/12/077 December 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/12/067 December 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0514 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/12/043 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/11/0327 November 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/11/0220 November 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/11/0123 November 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
18/09/0118 September 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
14/11/0014 November 2000 | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
19/07/0019 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
17/01/0017 January 2000 | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | NEW SECRETARY APPOINTED |
13/01/9913 January 1999 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: CHERRY TREE FARM THE COMMON METFIELD HARLESTON NORFOLK IP20 0LP |
13/01/9913 January 1999 | NEW DIRECTOR APPOINTED |
13/01/9913 January 1999 | NEW DIRECTOR APPOINTED |
26/11/9826 November 1998 | DIRECTOR RESIGNED |
26/11/9826 November 1998 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/11/9826 November 1998 | SECRETARY RESIGNED |
18/11/9818 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company